Entity Name: | RENAR RIVER PLACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENAR RIVER PLACE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Mar 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Dec 2008 (16 years ago) |
Document Number: | L03000011288 |
FEI/EIN Number |
571160070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3725 SE Ocean Blvd, Suite 101, Stuart, FL, 34996, US |
Mail Address: | 3725 SE Ocean Blvd, Suite 101, Stuart, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rowe Rhonda S | President | 3725 SE Ocean Blvd, Stuart, FL, 34996 |
Rowe Rhonda S | Vice President | 3725 SE Ocean Blvd, Stuart, FL, 34996 |
DOSS RENEE M | Vice President | 3725 SE Ocean Blvd, Stuart, FL, 34996 |
Bechtel Shayna M | Agent | 1000 SE Monterey Commons Blvd, Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1000 SE Monterey Commons Blvd, Suite 106, Stuart, FL 34996 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 3725 SE Ocean Blvd, Suite 101, Stuart, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 3725 SE Ocean Blvd, Suite 101, Stuart, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-18 | Bechtel, Shayna M | - |
LC AMENDMENT | 2008-12-18 | - | - |
NAME CHANGE AMENDMENT | 2004-02-18 | RENAR RIVER PLACE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-11-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State